Company NameSterling Technology Holdings Limited
DirectorsPhilip Reid Shawe and Roy Trujillo
Company StatusActive
Company Number11054467
CategoryPrivate Limited Company
Incorporation Date8 November 2017(6 years, 5 months ago)
Previous NameSterling Technology Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Philip Reid Shawe
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed24 August 2022(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCEO
Country of ResidencePuerto Rico
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Director NameMr Roy Trujillo
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2022(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Director NameGeoffrey Michael Keating
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed08 November 2017(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Aldgate House 1st Floor
Aldgate High Street
London
EC3N 1AH
Director NameMr Julian Alexander Neal Banks
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(3 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 24 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Aldgate House 1st Floor
Aldgate High Street
London
EC3N 1AH
Director NameMr Stephen John Dobson
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(3 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 24 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Aldgate House 1st Floor
Aldgate High Street
London
EC3N 1AH
Director NameMr Julian Dunstan Maher
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(3 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 24 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Aldgate House 1st Floor
Aldgate High Street
London
EC3N 1AH
Director NameMr John Michael Mumford
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(3 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 24 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Aldgate House 1st Floor
Aldgate High Street
London
EC3N 1AH

Location

Registered AddressFirst Floor
5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (7 months from now)

Charges

1 July 2020Delivered on: 10 July 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
28 March 2018Delivered on: 29 March 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding

Filing History

7 February 2024Director's details changed for Mr Roy Trujillo on 7 February 2024 (2 pages)
7 February 2024Director's details changed for Mr Philip Reid Shawe on 7 February 2024 (2 pages)
6 January 2024Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
6 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (34 pages)
6 January 2024Audit exemption subsidiary accounts made up to 31 December 2022 (6 pages)
11 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
6 December 2023Registered office address changed from 33 Aldgate House 1st Floor Aldgate High Street London EC3N 1AH England to First Floor 5 Fleet Place London EC4M 7rd on 6 December 2023 (1 page)
24 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
15 December 2022Confirmation statement made on 7 November 2022 with updates (6 pages)
20 October 2022Current accounting period shortened from 28 February 2023 to 31 December 2022 (1 page)
13 September 2022Statement of capital following an allotment of shares on 24 August 2022
  • GBP 506.31
(3 pages)
7 September 2022Termination of appointment of Julian Dunstan Maher as a director on 24 August 2022 (1 page)
7 September 2022Termination of appointment of Geoffrey Michael Keating as a director on 24 August 2022 (1 page)
7 September 2022Termination of appointment of Stephen John Dobson as a director on 24 August 2022 (1 page)
7 September 2022Termination of appointment of John Michael Mumford as a director on 24 August 2022 (1 page)
7 September 2022Termination of appointment of Julian Alexander Neal Banks as a director on 24 August 2022 (1 page)
2 September 2022Satisfaction of charge 110544670001 in full (1 page)
2 September 2022Cessation of Simon William Rupert Pearson-Miles as a person with significant control on 24 August 2022 (1 page)
2 September 2022Notification of Transperfect Translations Limited as a person with significant control on 24 August 2022 (2 pages)
2 September 2022Cessation of John Edward Mccormick as a person with significant control on 24 August 2022 (1 page)
1 September 2022Appointment of Mr Philip Reid Shawe as a director on 24 August 2022 (2 pages)
1 September 2022Appointment of Mr Roy Trujillo as a director on 24 August 2022 (2 pages)
1 September 2022Registered office address changed from 27 Clement's Lane London EC4N 7AE England to 33 Aldgate House 1st Floor Aldgate High Street London EC3N 1AH on 1 September 2022 (1 page)
26 August 2022Satisfaction of charge 110544670002 in full (1 page)
26 July 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
26 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
26 November 2021Registered office address changed from 70 70 Gracechurch Street London EC3V 0HR England to 27 Clement's Lane London EC4N 7AE on 26 November 2021 (1 page)
10 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
15 December 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
10 July 2020Registration of charge 110544670002, created on 1 July 2020 (7 pages)
10 December 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
23 September 2019Registered office address changed from 9 Devonshire Square London EC2M 4YF England to 70 70 Gracechurch Street London EC3V 0HR on 23 September 2019 (1 page)
30 August 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
14 August 2019Registered office address changed from 35 New Broad Street London EC2M 1NH England to 9 Devonshire Square London EC2M 4YF on 14 August 2019 (1 page)
21 May 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-16
(3 pages)
21 May 2019Change of name notice (2 pages)
12 November 2018Confirmation statement made on 7 November 2018 with updates (5 pages)
18 September 2018Registered office address changed from 63 Queen Victoria Street London EC4N 4UA to 35 New Broad Street London EC2M 1NH on 18 September 2018 (1 page)
4 June 2018Current accounting period extended from 30 November 2018 to 28 February 2019 (1 page)
29 March 2018Registration of charge 110544670001, created on 28 March 2018 (9 pages)
9 March 2018Particulars of variation of rights attached to shares (2 pages)
9 March 2018Change of share class name or designation (2 pages)
8 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
7 March 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 March 2018Statement of capital following an allotment of shares on 1 March 2018
  • GBP 418.72
(3 pages)
2 March 2018Statement of capital following an allotment of shares on 28 February 2018
  • GBP 376.84
(3 pages)
2 March 2018Notification of John Edward Mccormick as a person with significant control on 28 February 2018 (2 pages)
2 March 2018Cessation of Geoffrey Michael Keating as a person with significant control on 28 February 2018 (1 page)
2 March 2018Notification of Simon William Rupert Pearson-Miles as a person with significant control on 28 February 2018 (2 pages)
28 February 2018Particulars of variation of rights attached to shares (2 pages)
28 February 2018Change of share class name or designation (2 pages)
26 February 2018Appointment of Mr John Michael Mumford as a director on 26 February 2018 (2 pages)
26 February 2018Appointment of Mr Julian Alexander Neal Banks as a director on 26 February 2018 (2 pages)
26 February 2018Appointment of Mr Stephen John Dobson as a director on 26 February 2018 (2 pages)
26 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
26 February 2018Appointment of Mr Julian Dunstan Maher as a director on 26 February 2018 (2 pages)
8 November 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-08
  • GBP .01
(53 pages)
8 November 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-08
  • GBP .01
(53 pages)